POWER OF ATTORNEY


     The  undersigned  directors  of  Portland  General  Electric
Company hereby  appoint Leonard  A. Girard,  Joseph M.  Hirko and
Joseph E. Feltz, and each of  them severally, as the attorney-in-
fact,  in any  and all  capacities stated  herein, to  execute on
behalf of the  undersigned and  to file with  the Securities  and
Exchange Commission under  Section 13 or 15(d) of the  Securities
Exchange Act of 1934, the Portland  General Electric Company Form
10-K Annual Report for  the fiscal year ended December  31, 1993,
and any amendments thereto.


Dated:    February 8, 1994                
          Portland, Oregon


 /s/ Gwyneth Gamble Booth                                      
Gwyneth Gamble Booth               C. Calvert Knudsen            
              
 /s/ Peter J. Brix                  /s/ Warren E. McCain       
Peter J. Brix                      Warren E. McCain


 /s/ Carolyn S. Chambers            /s/ Jerome J. Meyer        
Carolyn S. Chambers                Jerome T. Meyer


                                    /s/ Randolph L. Miller     
Edward L. Clark, Jr.               Randolph L. Miller            
             
 /s/ John W. Creighton, Jr.         /s/ Richard G. Reiten      
John W. Creighton, Jr.             Richard G. Reiten             
            
 /s/ Ken L. Harrison                /s/ Robert W. Roth         
Ken L. Harrison                    Robert W. Roth                
          
 /s/ Jerry E. Hudson                /s/ Bruce G. Willison      
Jerry E. Hudson                    Bruce G. Willison             
                        

                                  POWER OF ATTORNEY


     The  undersigned directors  of Portland  General Corporation
hereby   appoint  Leonard   A.  Girard,   Joseph  M.   Hirko  and
Joseph E. Feltz, and each of  them severally, as the attorney-in-
fact,  in any  and all  capacities stated  herein, to  execute on
behalf of the  undersigned and  to file with  the Securities  and
Exchange Commission under  Section 13 or 15(d) of  the Securities
Exchange Act of 1934, the  Portland General Corporation Form 10-K
Annual  Report for the fiscal  year ended December  31, 1993, and
any amendments thereto.


Dated:    February 8, 1994                
          Portland, Oregon


 /s/ Gwyneth Gamble Booth                                      
Gwyneth Gamble Booth               C. Calvert Knudsen            
              
 /s/ Peter J. Brix                  /s/ Warren E. McCain       
Peter J. Brix                      Warren E. McCain


 /s/ Carolyn S. Chambers            /s/ Jerome J. Meyer        
Carolyn S. Chambers                Jerome T. Meyer


                                    /s/ Randolph L. Miller     
Edward L. Clark, Jr.               Randolph L. Miller            
             
 /s/ John W. Creighton, Jr.         /s/ Richard G. Reiten      
John W. Creighton, Jr.             Richard G. Reiten             
            
 /s/ Ken L. Harrison                /s/ Robert W. Roth         
Ken L. Harrison                    Robert W. Roth                
          
 /s/ Jerry E. Hudson                /s/ Bruce G. Willison      
Jerry E. Hudson                    Bruce G. Willison             











                                                        
J:\L\FINANCE\12743\10K93PWR.ATY